P & S DENNISON LIMITED

Company Documents

DateDescription
10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM UNIT 7 THE PARKWOOD CENTRE ASTON ROAD WATERLOOVILLE HAMPSHIRE PO7 7HT

View Document

09/09/109 September 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1030 July 2010 APPLICATION FOR STRIKING-OFF

View Document

22/03/1022 March 2010 COMPANY NAME CHANGED DENNISON DOORS LIMITED CERTIFICATE ISSUED ON 22/03/10

View Document

22/03/1022 March 2010 CHANGE OF NAME 18/03/2010

View Document

22/03/1022 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: G OFFICE CHANGED 07/08/02 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0229 July 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company